21 STANLEY ROAD LIMITED

06311888
21 STANLEY ROAD STANLEY ROAD TEDDINGTON ENGLAND TW11 8TP

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2024 officers Termination of appointment of director (Chris Andrew Morgan) 1 Buy now
28 May 2024 officers Appointment of director (Mrs Jo Fletcher) 2 Buy now
28 May 2024 officers Termination of appointment of secretary (Chris Andrew Morgan) 1 Buy now
18 Apr 2024 accounts Annual Accounts 2 Buy now
16 May 2023 accounts Annual Accounts 2 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2022 accounts Annual Accounts 2 Buy now
26 Apr 2022 officers Termination of appointment of director (Elizabeth Sneap) 1 Buy now
26 Apr 2022 officers Appointment of director (Miss Charlotte Ita Hardy) 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2021 officers Appointment of director (Mr Laurence Sowerby) 2 Buy now
07 Sep 2021 officers Termination of appointment of director (Tom Lund) 1 Buy now
20 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2021 officers Appointment of secretary (Mr Chris Andrew Morgan) 2 Buy now
17 Jun 2021 officers Termination of appointment of secretary (Tom Lund) 1 Buy now
17 May 2021 accounts Annual Accounts 2 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 accounts Annual Accounts 2 Buy now
04 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2019 officers Termination of appointment of director (Jodie Kate Schaffer) 1 Buy now
04 Sep 2019 officers Appointment of director (Miss Elizabeth Sneap) 2 Buy now
04 Sep 2019 officers Appointment of director (Mr Chris Andrew Morgan) 2 Buy now
03 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 officers Appointment of secretary (Mr Tom Lund) 2 Buy now
03 Sep 2019 officers Termination of appointment of director (Andrew Joseph Kielty) 1 Buy now
27 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 officers Appointment of director (Mr Tom Lund) 2 Buy now
11 Jul 2019 officers Termination of appointment of director (Andrew Dylan Milne) 1 Buy now
28 Apr 2019 accounts Annual Accounts 2 Buy now
29 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2017 accounts Annual Accounts 2 Buy now
24 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Apr 2016 accounts Annual Accounts 2 Buy now
04 Aug 2015 annual-return Annual Return 5 Buy now
04 Aug 2015 officers Appointment of director (Mr Alex Robinson) 2 Buy now
12 Apr 2015 accounts Annual Accounts 2 Buy now
12 Apr 2015 officers Termination of appointment of director (Zoe Lucile Christien) 1 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
14 Jul 2014 officers Change of particulars for director (Jodie Schaffer) 2 Buy now
25 Apr 2014 accounts Annual Accounts 2 Buy now
30 Jul 2013 annual-return Annual Return 6 Buy now
30 Jul 2013 officers Change of particulars for director (Zoe Lucile Christien) 2 Buy now
30 Jul 2013 officers Change of particulars for director (Andrew Dylan Milne) 2 Buy now
09 May 2013 officers Appointment of director (Andrew Joseph Kielty) 3 Buy now
02 May 2013 accounts Annual Accounts 3 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Apr 2013 officers Termination of appointment of director (Francois Malan) 2 Buy now
24 Apr 2013 officers Termination of appointment of secretary (Francois Malan) 2 Buy now
01 Oct 2012 annual-return Annual Return 16 Buy now
27 Jun 2012 accounts Annual Accounts 3 Buy now
22 Aug 2011 annual-return Annual Return 16 Buy now
15 Apr 2011 accounts Annual Accounts 3 Buy now
04 Aug 2010 officers Appointment of director (Jodie Schaffer) 3 Buy now
04 Aug 2010 officers Termination of appointment of director (Joseph Brown) 2 Buy now
04 Aug 2010 annual-return Annual Return 23 Buy now
28 Jun 2010 annual-return Annual Return 14 Buy now
27 May 2010 accounts Annual Accounts 3 Buy now
06 Jun 2009 accounts Annual Accounts 2 Buy now
30 Oct 2008 annual-return Return made up to 13/07/08; full list of members 8 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from 21 stanley road teddington TW11 8TP 1 Buy now
20 Mar 2008 officers Director appointed zoe lucile christien 2 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
13 Aug 2007 officers New director appointed 2 Buy now
13 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
13 Jul 2007 incorporation Incorporation Company 19 Buy now